Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MG MARKEY GROUP LIMITED
Company Information for

MG MARKEY GROUP LIMITED

Q1 QUADRANT WAY, HARDWICKE, GLOUCESTER, GL2 2RN,
Company Registration Number
02647234
Private Limited Company
Active

Company Overview

About Mg Markey Group Ltd
MG MARKEY GROUP LIMITED was founded on 1991-09-19 and has its registered office in Gloucester. The organisation's status is listed as "Active". Mg Markey Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MG MARKEY GROUP LIMITED
 
Legal Registered Office
Q1 QUADRANT WAY
HARDWICKE
GLOUCESTER
GL2 2RN
Other companies in GL2
 
Previous Names
T.P.T. PROPERTIES LTD24/06/2013
Filing Information
Company Number 02647234
Company ID Number 02647234
Date formed 1991-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB666657878  
Last Datalog update: 2025-01-05 13:30:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MG MARKEY GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MG MARKEY GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOSEPH MARKEY
Director 1997-09-21
PAUL FRANCIS MARKEY
Director 1991-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
GARY HOLT
Company Secretary 2013-09-24 2016-11-08
PAUL FRANCIS MARKEY
Company Secretary 1991-09-19 2013-09-24
TIMOTHY BRENDAN MARKEY
Director 1991-09-19 1999-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOSEPH MARKEY URBAN CREATION (BRACKEN HILL HOUSE) LIMITED Director 2016-05-23 CURRENT 2010-03-12 Active - Proposal to Strike off
ANTHONY JOSEPH MARKEY KINGSDOWN FARM DEVELOPMENTS LIMITED Director 2015-04-01 CURRENT 2013-02-20 Active - Proposal to Strike off
ANTHONY JOSEPH MARKEY 2 GLOUCESTER ROAD (MANAGEMENT) LIMITED Director 2013-11-18 CURRENT 2013-04-10 Active
ANTHONY JOSEPH MARKEY RUSTY SHILLING DEVELOPMENTS LIMITED Director 2007-10-22 CURRENT 2006-03-30 Active
ANTHONY JOSEPH MARKEY RAVENTREE LIMITED Director 2006-05-11 CURRENT 2006-04-20 Active
ANTHONY JOSEPH MARKEY TPT INVESTMENTS LIMITED Director 2006-05-11 CURRENT 2006-04-20 Active - Proposal to Strike off
ANTHONY JOSEPH MARKEY MARKEY STUDENT PROPERTY LIMITED Director 2003-11-19 CURRENT 2003-11-17 Active
ANTHONY JOSEPH MARKEY RAVENTREE INVESTMENTS LIMITED Director 1992-01-31 CURRENT 1990-04-12 Active - Proposal to Strike off
ANTHONY JOSEPH MARKEY TPT HOLDINGS LIMITED Director 1992-01-01 CURRENT 1970-09-08 Liquidation
ANTHONY JOSEPH MARKEY MARKEY BUILDERS (GLOUCESTER) LIMITED Director 1991-12-01 CURRENT 1990-04-24 In Administration/Administrative Receiver
ANTHONY JOSEPH MARKEY BTM DEVELOPMENTS LIMITED Director 1991-08-07 CURRENT 1988-01-25 Active
PAUL FRANCIS MARKEY EGHAM DEVELOPMENTS LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
PAUL FRANCIS MARKEY URBAN CREATION (BRACKEN HILL HOUSE) LIMITED Director 2016-05-23 CURRENT 2010-03-12 Active - Proposal to Strike off
PAUL FRANCIS MARKEY MG PROPERTY CONSULTANTS LTD Director 2015-08-12 CURRENT 2012-04-03 Active - Proposal to Strike off
PAUL FRANCIS MARKEY BBMAR VAUGHAN CENTRE LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
PAUL FRANCIS MARKEY MARKEY PROPERTY HOLDINGS LIMITED Director 2015-07-15 CURRENT 2015-07-15 Dissolved 2016-08-09
PAUL FRANCIS MARKEY MARKEY CENTRE GATE LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
PAUL FRANCIS MARKEY BROADWAY PROPERTY DEVELOPMENTS LIMITED Director 2015-07-02 CURRENT 2015-07-02 Liquidation
PAUL FRANCIS MARKEY MG MARKEY HOLDINGS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
PAUL FRANCIS MARKEY MARKEY CONSTRUCTION LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
PAUL FRANCIS MARKEY KINGSDOWN FARM DEVELOPMENTS LIMITED Director 2015-04-01 CURRENT 2013-02-20 Active - Proposal to Strike off
PAUL FRANCIS MARKEY MARKEY ROSS DEVELOPMENTS LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
PAUL FRANCIS MARKEY FORDMAR DEVELOPMENTS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Dissolved 2016-08-02
PAUL FRANCIS MARKEY HIGHNAM DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Liquidation
PAUL FRANCIS MARKEY BLAISDON DEVELOPMENTS LIMITED Director 2014-01-31 CURRENT 2014-01-31 Liquidation
PAUL FRANCIS MARKEY MARKEY BUILDING SERVICES LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
PAUL FRANCIS MARKEY RUSTY - OAK LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
PAUL FRANCIS MARKEY MARKEY COLSTON LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active - Proposal to Strike off
PAUL FRANCIS MARKEY RURAL & COUNTRY HOMES (UPTON) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2016-03-29
PAUL FRANCIS MARKEY HONEYBOURNE SERVICES (GLOUCESTER) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2016-03-29
PAUL FRANCIS MARKEY 2 GLOUCESTER ROAD (MANAGEMENT) LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
PAUL FRANCIS MARKEY 2GR TRUSTEES LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
PAUL FRANCIS MARKEY PARKVIEW GLOUCESTER LTD Director 2012-07-13 CURRENT 2012-07-13 Active
PAUL FRANCIS MARKEY GLOUCESTER BOATHOUSE LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active
PAUL FRANCIS MARKEY SERLO ENTERPRISES LIMITED Director 2007-11-14 CURRENT 1994-06-14 Active
PAUL FRANCIS MARKEY RUSTY SHILLING DEVELOPMENTS LIMITED Director 2007-10-22 CURRENT 2006-03-30 Active
PAUL FRANCIS MARKEY RAVENTREE LIMITED Director 2006-05-11 CURRENT 2006-04-20 Active
PAUL FRANCIS MARKEY TPT INVESTMENTS LIMITED Director 2006-05-11 CURRENT 2006-04-20 Active - Proposal to Strike off
PAUL FRANCIS MARKEY THE KING'S SCHOOL, GLOUCESTER Director 2005-02-22 CURRENT 1999-08-26 Active
PAUL FRANCIS MARKEY MARKEY STUDENT PROPERTY LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
PAUL FRANCIS MARKEY PREMIERE KITCHENS LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
PAUL FRANCIS MARKEY K.D. PLASTERING LIMITED Director 2003-05-13 CURRENT 2003-05-13 Dissolved 2018-08-07
PAUL FRANCIS MARKEY RAVENTREE INVESTMENTS LIMITED Director 1992-01-31 CURRENT 1990-04-12 Active - Proposal to Strike off
PAUL FRANCIS MARKEY TPT HOLDINGS LIMITED Director 1992-01-01 CURRENT 1970-09-08 Liquidation
PAUL FRANCIS MARKEY MARKEY BUILDERS (GLOUCESTER) LIMITED Director 1991-12-01 CURRENT 1990-04-24 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-08Director's details changed for Mr Richard Andrew Markey on 2025-01-08
2024-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-09-25CONFIRMATION STATEMENT MADE ON 19/09/24, WITH UPDATES
2023-09-19CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2022-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-21PSC04Change of details for Mr Anthony Joseph Markey as a person with significant control on 2022-10-21
2022-10-21CH01Director's details changed for Mr Anthony Joseph Markey on 2022-10-21
2022-10-20CH01Director's details changed for Miss Lauren Jayne Markey on 2022-10-20
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-09-07DIRECTOR APPOINTED MR JAMES PAUL MARKEY
2022-09-07DIRECTOR APPOINTED MISS LAUREN JAYNE MARKEY
2022-09-07DIRECTOR APPOINTED MR RICHARD ANDREW MARKEY
2022-09-07AP01DIRECTOR APPOINTED MR JAMES PAUL MARKEY
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 026472340016
2020-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 026472340015
2020-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026472340014
2020-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 026472340013
2019-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026472340006
2019-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026472340012
2019-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026472340012
2019-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH MARKEY / 01/10/2017
2017-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS MARKEY / 01/10/2017
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-05TM02Termination of appointment of Gary Holt on 2016-11-08
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 200062
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 026472340010
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026472340009
2016-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 200062
2015-10-19AR0119/09/15 ANNUAL RETURN FULL LIST
2015-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 026472340008
2015-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026472340007
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026472340006
2015-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 200062
2014-09-29AR0119/09/14 ANNUAL RETURN FULL LIST
2013-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026472340005
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 026472340004
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 026472340003
2013-10-14AR0119/09/13 ANNUAL RETURN FULL LIST
2013-09-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL MARKEY
2013-09-25AP03Appointment of Mr Gary Holt as company secretary
2013-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-24RES15CHANGE OF NAME 10/06/2013
2013-06-24CERTNMCOMPANY NAME CHANGED T.P.T. PROPERTIES LTD CERTIFICATE ISSUED ON 24/06/13
2013-06-21RES15CHANGE OF NAME 10/06/2013
2013-06-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-11SH0131/03/13 STATEMENT OF CAPITAL GBP 200062
2013-06-11SH0131/03/13 STATEMENT OF CAPITAL GBP 100098
2013-04-18SH0129/03/13 STATEMENT OF CAPITAL GBP 134
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-28AR0119/09/12 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-11AR0119/09/11 FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-28AR0119/09/10 FULL LIST
2010-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-10-29AR0119/09/09 FULL LIST
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM UNIT Q1 QUADRANT DISTRIBUTION CENTRE HARDWICKE GLOUCESTER GLOUCESTERSHIRE GL2 2RN
2008-09-29363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-24363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-01-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-22363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: UNIT 2 MADLEAZE IND ESTATE MADLEAZE ROAD GLOUCESTER GLOUCESTERSHIRE GL1 5SG
2006-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-20363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2004-12-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-29363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-08363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-04-09287REGISTERED OFFICE CHANGED ON 09/04/03 FROM: ST ALBANS ROAD GLOUCESTER GLOUCESTERSHIRE GL2 5FW
2002-12-12AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-23363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2001-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-24363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-09363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-27363sRETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS
1999-03-25288bDIRECTOR RESIGNED
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-08363sRETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS
1998-03-03395PARTICULARS OF MORTGAGE/CHARGE
1998-03-03395PARTICULARS OF MORTGAGE/CHARGE
1997-10-16288aNEW DIRECTOR APPOINTED
1997-10-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-03363sRETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS
1997-09-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-06CERTNMCOMPANY NAME CHANGED AIR COURIER TRAVEL LIMITED CERTIFICATE ISSUED ON 07/05/97
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-13363(287)REGISTERED OFFICE CHANGED ON 13/09/96
1996-09-13363sRETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS
1996-02-22AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-16363sRETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS
1995-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-19363sRETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MG MARKEY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MG MARKEY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-27 Outstanding HENRY BOOT DEVELOPMENTS LIMITED
2016-04-13 Outstanding HENRY BOOT DEVELOPMENTS LIMITED
2015-08-10 Outstanding LLOYDS BANK PLC
2015-04-18 Outstanding LLOYDS BANK PLC
2015-03-24 Outstanding LLOYDS BANK PLC
2013-12-21 Outstanding LLOYDS BANK PLC
2013-12-20 Outstanding LLOYDS BANK PLC
2013-12-20 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1998-03-02 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-03-02 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MG MARKEY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MG MARKEY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MG MARKEY GROUP LIMITED
Trademarks
We have not found any records of MG MARKEY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MG MARKEY GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MG MARKEY GROUP LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MG MARKEY GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MG MARKEY GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MG MARKEY GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.